Search icon

DOCKING BAY 94, INC. - Florida Company Profile

Company Details

Entity Name: DOCKING BAY 94, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCKING BAY 94, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P08000066518
FEI/EIN Number 262979759

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL, 33073, US
Mail Address: 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN President 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073
MILLER JOHN Vice President 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073
MILLER JOHN Secretary 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073
MILLER JOHN Treasurer 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073
MILLER JOHN Agent 7710 NW 56TH WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-04-09 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 7710 NW 56TH WAY, SUITE 100, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000797550 TERMINATED 1000000241958 ORANGE 2011-11-29 2031-12-07 $ 1,472.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000950987 TERMINATED 1000000187552 ORANGE 2010-09-15 2030-09-29 $ 793.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000288842 TERMINATED 1000000150413 ORANGE 2009-11-19 2030-02-16 $ 545.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State